Company NameW. L. M. Agencies Limited
Company StatusActive
Company Number00672936
CategoryPrivate Limited Company
Incorporation Date19 October 1960(63 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Andrew Leatham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMrs Thelma Leatham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(34 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Secretary NameThelma Leatham
StatusCurrent
Appointed20 January 2014(53 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address9 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Director NameMr John Henry Leatham
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(61 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr George Henry Leatham
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 20 January 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard George Leatham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chevet Lane
Sandal
Wakefield
Yorkshire
WF2 6HN
Secretary NameMr Richard George Leatham
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chevet Lane
Sandal
Wakefield
Yorkshire
WF2 6HN
Director NameClaire Melanie Leatham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressFlat 4
Berkeley Court
Leeds
Yorkshire
LS2 9PT

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£911,370
Cash£156,734
Current Liabilities£611,726

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

15 January 1993Delivered on: 19 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
22 May 1989Delivered on: 2 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being:- 63 the horsefair pontefract west yorkshire.
Outstanding
8 January 1987Delivered on: 16 January 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 & 21 westgate and 64-68 (even) godwin st, bradford w yorkshire.
Outstanding
3 March 1986Delivered on: 8 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 & 35 union street with 12 bond street, dewsbury, west yorkshire.
Outstanding
3 March 1986Delivered on: 8 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 and 39, union street, dewsbury.
Outstanding
31 December 1985Delivered on: 6 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 and 40A westgate dewsbury west yorkshire.
Outstanding
16 December 1985Delivered on: 23 December 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being: 11, northgate, dewsbury, west yorkshire title no: wyk 333744.
Outstanding
22 June 1984Delivered on: 27 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands & premises being 3 and 5 crackenedge lane dewsbury west yorkshire.
Outstanding
15 November 1994Delivered on: 22 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 to 19 bull ring and 14 to 18 cross square wakefield west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 June 1984Delivered on: 27 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being wesley chambers union street dewsbury west yorkshire.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 January 2016Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Termination of appointment of Richard George Leatham as a director on 22 January 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page)
22 January 2016Termination of appointment of Richard George Leatham as a director on 22 January 2016 (1 page)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(8 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(8 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(8 pages)
21 January 2014Termination of appointment of Richard Leatham as a secretary (1 page)
21 January 2014Appointment of Thelma Leatham as a secretary (2 pages)
21 January 2014Termination of appointment of Richard Leatham as a secretary (1 page)
21 January 2014Appointment of Thelma Leatham as a secretary (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
9 May 2013Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorks WF2 6HN on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorks WF2 6HN on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorks WF2 6HN on 9 May 2013 (1 page)
31 October 2012Accounts for a small company made up to 30 April 2012 (8 pages)
31 October 2012Accounts for a small company made up to 30 April 2012 (8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
30 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
30 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
1 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
1 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
18 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
22 July 2008Return made up to 30/06/08; no change of members (8 pages)
22 July 2008Return made up to 30/06/08; no change of members (8 pages)
19 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
19 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 July 2007Return made up to 30/06/07; no change of members (8 pages)
25 July 2007Return made up to 30/06/07; no change of members (8 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (8 pages)
18 July 2006Return made up to 30/06/06; full list of members (8 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
31 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 July 2003Return made up to 30/06/03; full list of members (8 pages)
1 July 2003Return made up to 30/06/03; full list of members (8 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
2 July 1999Return made up to 30/06/99; full list of members (9 pages)
2 July 1999Return made up to 30/06/99; full list of members (9 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 August 1998Return made up to 30/06/98; no change of members (7 pages)
4 August 1998Return made up to 30/06/98; no change of members (7 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1997Return made up to 30/06/97; no change of members (7 pages)
8 July 1997Return made up to 30/06/97; no change of members (7 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 July 1996Return made up to 30/06/96; full list of members (9 pages)
8 July 1996Return made up to 30/06/96; full list of members (9 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 July 1995Return made up to 30/06/95; no change of members (10 pages)
4 July 1995Return made up to 30/06/95; no change of members (10 pages)
19 October 1960Certificate of incorporation (1 page)
19 October 1960Incorporation (13 pages)
19 October 1960Certificate of incorporation (1 page)
19 October 1960Incorporation (13 pages)